Search icon

A. ALLEN FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: A. ALLEN FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2018 (7 years ago)
Organization Date: 05 Jun 2018 (7 years ago)
Last Annual Report: 12 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1023048
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 41622
City: Eastern
Primary County: Floyd County
Principal Office: 170 Rebel Rd, Eastern, KY 41622
Place of Formation: KENTUCKY

Organizer

Name Role
Barron L Allen Organizer

Manager

Name Role
BARRON ALLEN Manager

Registered Agent

Name Role
Barron L Allen Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
177633 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2024-05-24 2024-05-24
Document Name Coverage Letter KYG840404 NW.pdf
Date 2024-05-27
Document Download

Former Company Names

Name Action
ALLEN FARMS LLC Old Name
Allen Farming LLC Old Name

Filings

Name File Date
Annual Report 2024-05-12
Annual Report 2023-06-13
Annual Report 2022-05-25
Annual Report 2021-03-26
Reinstatement Certificate of Existence 2021-01-22

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20855.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State